PHILIP JONES CONSULTING LIMITED

Company Documents

DateDescription
02/12/192 December 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/08/1827 August 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF PSC STATEMENT ON 11/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

20/01/1820 January 2018 CESSATION OF ALICE CALVERT AS A PSC

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/03/1726 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/02/1615 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/01/1525 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM ORCHARD HOUSE WALTON BRAMPTON CUMBRIA CA8 2DJ UNITED KINGDOM

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM THE COTTAGE BRISCO CARLISLE CA4 0QS UNITED KINGDOM

View Document

22/02/1322 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JONES / 01/07/2012

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JONES / 01/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 5 FISHER STREET CARLISLE CUMBRIA CA3 8RR

View Document

13/01/1213 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

22/02/1122 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JONES / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JONES / 01/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 6 PATERNOSTER ROW CARLISLE CUMBRIA CA3 8TT

View Document

13/01/0613 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: COMMERCE HOUSE CARLETON GREEN CARLISLE CUMBRIA CA1 3SR

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: SOUTH CHASE CARGO CARLISLE CA6 4AW

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company